Advanced company searchLink opens in new window

CORKEL LIMITED

Company number 05214214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 52,602
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 52,602
08 Feb 2013 AD01 Registered office address changed from Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 Sep 2012 AD02 Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW
25 Sep 2012 AD04 Register(s) moved to registered office address
13 Feb 2012 AA Group of companies' accounts made up to 31 March 2011
12 Dec 2011 AP03 Appointment of Mr Solomon Luke Reader as a secretary
12 Dec 2011 TM02 Termination of appointment of Donna O'brien as a secretary
01 Dec 2011 CH03 Secretary's details changed for Ms Donna Louise Reader on 1 August 2011
01 Dec 2011 AP03 Appointment of Ms Donna Louise Reader as a secretary
26 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Julie Reader as a director
16 Aug 2011 TM02 Termination of appointment of Kenneth Reader as a secretary
16 Aug 2011 TM01 Termination of appointment of Kenneth Reader as a director
17 May 2011 AA Group of companies' accounts made up to 31 March 2010
10 Dec 2010 AD01 Registered office address changed from 27 Biddick Lane Washington Tyne and Wear NE38 8AB on 10 December 2010
25 Sep 2010 AD01 Registered office address changed from 21-23 High Street East Wallsend Tyne & Wear NE28 8PF on 25 September 2010
24 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
24 Sep 2010 AD03 Register(s) moved to registered inspection location
24 Sep 2010 AD02 Register inspection address has been changed
30 Dec 2009 AA Full accounts made up to 31 March 2009